Crossways Business Park
Dartford
Kent
DA2 6QD
Director Name | Mr Paul Tucknott |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2023(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Regus House Victory Way Crossways Business Park Dartford Kent DA2 6QD |
Director Name | Mr Robert William Sadler |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2023(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Regus House Victory Way Crossways Business Park Dartford Kent DA2 6QD |
Secretary Name | Edwin Coe Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 March 2018(23 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month |
Correspondence Address | 2 Stone Buildings Lincoln’S Inn London WC2A 3TH |
Director Name | Frederick John Averill |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 June 2000) |
Role | Company Director |
Correspondence Address | 9 Great Meadow Broxbourne Hertfordshire EN10 6RP |
Director Name | Ernest Edward Lacey |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 June 2000) |
Role | Company Director |
Correspondence Address | 3 Woodstock Place Great Baddow Chelmsford Essex CM2 8DE |
Secretary Name | Mrs Anne Averill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 June 2000) |
Role | Company Director |
Correspondence Address | 9 Great Meadow Broxbourne Hertfordshire EN10 6RP |
Director Name | Ian David Hickson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(6 years, 1 month after company formation) |
Appointment Duration | 17 years (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glebe House 28 High Street Great Linford Milton Keynes Buckinghamshire MK14 5AX |
Secretary Name | Mr John Simon Keeble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(6 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 January 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 36 Berwick Way Kettering Northamptonshire NN15 5XF |
Secretary Name | Peter Andrew Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(6 years, 7 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 25 May 2016) |
Role | Chartered Accountant |
Correspondence Address | 150b Clophill Road Maulden Bedfordshire MK45 2AE |
Director Name | Michael Charles Sinclair |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2016(22 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2017) |
Role | Managing Director Of Ela |
Country of Residence | England |
Correspondence Address | Express House Rolt Street London SE8 5NN |
Director Name | Alberto Hernandez Garcia |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 25 May 2016(22 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 April 2018) |
Role | Finance Director |
Country of Residence | Spain |
Correspondence Address | Chiswick Park, Building 5, Ground Floor, 566 Chisw London W4 5YF |
Director Name | Mr Robert William Sadler |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2016(22 years after company formation) |
Appointment Duration | 5 years (resigned 25 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chiswick Park, Building 5, Ground Floor, 566 Chisw London W4 5YF |
Director Name | Mrs Sarah Jane Dixon |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2016(22 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 May 2019) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Chiswick Park, Building 5, Ground Floor, 566 Chisw London W4 5YF |
Secretary Name | Caroline Emma Clarke Kirk |
---|---|
Status | Resigned |
Appointed | 25 May 2016(22 years after company formation) |
Appointment Duration | 4 months (resigned 23 September 2016) |
Role | Company Director |
Correspondence Address | Chiswick Park, Building 5, Ground Floor, 566 Chisw London W4 5YF |
Secretary Name | Laura Jayne Wilcock |
---|---|
Status | Resigned |
Appointed | 25 May 2016(22 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 September 2017) |
Role | Company Director |
Correspondence Address | Oak House Littleton Road Ashford Middlesex TW15 1TZ |
Secretary Name | Adrian Carroll |
---|---|
Status | Resigned |
Appointed | 20 September 2017(23 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 March 2018) |
Role | Company Director |
Correspondence Address | 123 Abbey Lane Leicester LE4 5QX |
Director Name | Mr Mark Richard Harding |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2018(23 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regus House Victory Way Crossways Business Park Dartford DA2 6QD |
Director Name | Rene Bisson |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 November 2018(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 February 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Building 5 Ground Floor, Chiswick Park 566 Chiswick High Road London W4 5YF |
Director Name | Mr Michael Fallis-Taylor |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2020(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10th Floor Vantage Great West Road Brentford TW8 9AG |
Director Name | Mr Andrew Steven Bierer |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 February 2020(25 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 April 2024) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Regus House Victory Way Crossways Business Park Dartford Kent DA2 6QD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | abbeyliftcare.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01992 655960 |
Telephone region | Lea Valley |
Registered Address | Regus House Victory Way Crossways Business Park Dartford Kent DA2 6QD |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Glebe Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £728,984 |
Cash | £407,173 |
Current Liabilities | £748,438 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
25 January 2007 | Delivered on: 26 January 2007 Satisfied on: 22 January 2014 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
30 April 1997 | Delivered on: 7 May 1997 Satisfied on: 22 January 2014 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details. Fully Satisfied |
4 September 2020 | Full accounts made up to 31 August 2019 (30 pages) |
---|---|
8 June 2020 | Confirmation statement made on 13 May 2020 with updates (4 pages) |
24 March 2020 | Appointment of Mr Michael Fallis-Taylor as a director on 10 February 2020 (2 pages) |
23 March 2020 | Registered office address changed from 121 Brooker Road Waltham Abbey Essex EN9 1JH England to Regus House Victory Way Crossways Business Park Dartford DA2 6QD on 23 March 2020 (1 page) |
23 March 2020 | Appointment of Mr Andrew Steven Bierer as a director on 10 February 2020 (2 pages) |
23 March 2020 | Termination of appointment of Rene Bisson as a director on 10 February 2020 (1 page) |
14 February 2020 | Notification of The Express Lift Company Limited as a person with significant control on 13 May 2017 (2 pages) |
14 February 2020 | Withdrawal of a person with significant control statement on 14 February 2020 (2 pages) |
19 June 2019 | Director's details changed for Mr Robert William Sadler on 7 May 2019 (2 pages) |
16 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
13 May 2019 | Full accounts made up to 31 August 2018 (27 pages) |
7 May 2019 | Termination of appointment of Sarah Jane Dixon as a director on 3 May 2019 (1 page) |
14 January 2019 | Director's details changed for Rene Bisson on 14 January 2019 (2 pages) |
14 January 2019 | Appointment of Rene Bisson as a director on 28 November 2018 (2 pages) |
15 October 2018 | Termination of appointment of Alberto Hernandez Garcia as a director on 14 April 2018 (1 page) |
15 October 2018 | Appointment of Maxime Yao as a director on 1 September 2018 (2 pages) |
21 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
10 May 2018 | Full accounts made up to 31 August 2017 (27 pages) |
29 March 2018 | Termination of appointment of Adrian Carroll as a secretary on 9 March 2018 (1 page) |
29 March 2018 | Termination of appointment of Adrian Carroll as a secretary on 9 March 2018 (1 page) |
29 March 2018 | Appointment of Edwin Coe Secretaries Limited as a secretary on 28 March 2018 (2 pages) |
4 January 2018 | Appointment of Mr Mark Richard Harding as a director on 4 January 2018 (2 pages) |
20 September 2017 | Appointment of Adrian Carroll as a secretary on 20 September 2017 (2 pages) |
20 September 2017 | Appointment of Adrian Carroll as a secretary on 20 September 2017 (2 pages) |
20 September 2017 | Termination of appointment of Laura Jayne Wilcock as a secretary on 20 September 2017 (1 page) |
20 September 2017 | Termination of appointment of Laura Jayne Wilcock as a secretary on 20 September 2017 (1 page) |
21 August 2017 | Termination of appointment of Ian David Hickson as a director on 30 June 2017 (1 page) |
21 August 2017 | Termination of appointment of Ian David Hickson as a director on 30 June 2017 (1 page) |
15 August 2017 | Termination of appointment of Michael Charles Sinclair as a director on 30 June 2017 (1 page) |
15 August 2017 | Termination of appointment of Michael Charles Sinclair as a director on 30 June 2017 (1 page) |
11 July 2017 | Full accounts made up to 31 August 2016 (29 pages) |
11 July 2017 | Full accounts made up to 31 August 2016 (29 pages) |
4 July 2017 | Registered office address changed from 121 Brooker Road Waltham Abbey Essex CN9 1JH England to 121 Brooker Road Waltham Abbey Essex EN9 1JH on 4 July 2017 (1 page) |
4 July 2017 | Registered office address changed from 121 Brooker Road Waltham Abbey Essex CN9 1JH England to 121 Brooker Road Waltham Abbey Essex EN9 1JH on 4 July 2017 (1 page) |
16 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
3 May 2017 | Registered office address changed from Silbury Court 420 Silbury Boulevard Milton Keynes MK9 2AF to 121 Brooker Road Waltham Abbey Essex CN9 1JH on 3 May 2017 (1 page) |
3 May 2017 | Registered office address changed from Silbury Court 420 Silbury Boulevard Milton Keynes MK9 2AF to 121 Brooker Road Waltham Abbey Essex CN9 1JH on 3 May 2017 (1 page) |
26 October 2016 | Termination of appointment of Caroline Emma Clarke Kirk as a secretary on 23 September 2016 (1 page) |
26 October 2016 | Termination of appointment of Caroline Emma Clarke Kirk as a secretary on 23 September 2016 (1 page) |
6 June 2016 | Resolutions
|
6 June 2016 | Resolutions
|
31 May 2016 | Appointment of Michael Charles Sinclair as a director on 25 May 2016 (2 pages) |
31 May 2016 | Appointment of Michael Charles Sinclair as a director on 25 May 2016 (2 pages) |
27 May 2016 | Appointment of Mr Robert William Sadler as a director on 25 May 2016 (2 pages) |
27 May 2016 | Appointment of Mr Robert William Sadler as a director on 25 May 2016 (2 pages) |
27 May 2016 | Appointment of Laura Jayne Wilcock as a secretary on 25 May 2016 (2 pages) |
27 May 2016 | Appointment of Sarah Jane Dixon as a director on 25 May 2016 (2 pages) |
27 May 2016 | Appointment of Alberto Hernandez Garcia as a director on 25 May 2016 (2 pages) |
27 May 2016 | Termination of appointment of Peter Andrew Gregory as a secretary on 25 May 2016 (1 page) |
27 May 2016 | Termination of appointment of Peter Andrew Gregory as a secretary on 25 May 2016 (1 page) |
27 May 2016 | Appointment of Alberto Hernandez Garcia as a director on 25 May 2016 (2 pages) |
27 May 2016 | Appointment of Sarah Jane Dixon as a director on 25 May 2016 (2 pages) |
27 May 2016 | Appointment of Laura Jayne Wilcock as a secretary on 25 May 2016 (2 pages) |
27 May 2016 | Appointment of Caroline Emma Clarke Kirk as a secretary on 25 May 2016 (2 pages) |
27 May 2016 | Appointment of Caroline Emma Clarke Kirk as a secretary on 25 May 2016 (2 pages) |
18 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
15 January 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
15 January 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
19 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
26 February 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
13 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
31 January 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
22 January 2014 | Satisfaction of charge 1 in full (1 page) |
22 January 2014 | Satisfaction of charge 2 in full (1 page) |
22 January 2014 | Satisfaction of charge 1 in full (1 page) |
22 January 2014 | Satisfaction of charge 2 in full (1 page) |
3 July 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
17 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
9 September 2011 | Registered office address changed from C/O Mercer & Hole 300 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7YE on 9 September 2011 (1 page) |
9 September 2011 | Registered office address changed from C/O Mercer & Hole 300 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7YE on 9 September 2011 (1 page) |
9 September 2011 | Registered office address changed from C/O Mercer & Hole 300 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7YE on 9 September 2011 (1 page) |
2 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
1 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
12 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
20 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
20 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
15 May 2008 | Return made up to 13/05/08; full list of members (3 pages) |
15 May 2008 | Return made up to 13/05/08; full list of members (3 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
30 May 2007 | Return made up to 13/05/07; full list of members (2 pages) |
30 May 2007 | Return made up to 13/05/07; full list of members (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
26 January 2007 | Particulars of mortgage/charge (3 pages) |
26 January 2007 | Particulars of mortgage/charge (3 pages) |
14 June 2006 | Return made up to 13/05/06; full list of members (2 pages) |
14 June 2006 | Return made up to 13/05/06; full list of members (2 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
5 July 2005 | Return made up to 13/05/05; full list of members
|
5 July 2005 | Return made up to 13/05/05; full list of members
|
1 July 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
1 July 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
28 June 2004 | Return made up to 13/05/04; full list of members (6 pages) |
28 June 2004 | Return made up to 13/05/04; full list of members (6 pages) |
28 May 2004 | Full accounts made up to 31 August 2003 (14 pages) |
28 May 2004 | Full accounts made up to 31 August 2003 (14 pages) |
13 May 2003 | Return made up to 13/05/03; full list of members (6 pages) |
13 May 2003 | Return made up to 13/05/03; full list of members (6 pages) |
2 April 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
2 April 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
14 May 2002 | Return made up to 13/05/02; full list of members (6 pages) |
14 May 2002 | Return made up to 13/05/02; full list of members (6 pages) |
20 March 2002 | Accounts for a small company made up to 31 August 2001 (8 pages) |
20 March 2002 | Accounts for a small company made up to 31 August 2001 (8 pages) |
10 January 2002 | Registered office changed on 10/01/02 from: 19 market place olney buckinghamshire MK46 4BA (1 page) |
10 January 2002 | Registered office changed on 10/01/02 from: 19 market place olney buckinghamshire MK46 4BA (1 page) |
11 July 2001 | Accounts for a small company made up to 31 August 2000 (9 pages) |
11 July 2001 | Accounts for a small company made up to 31 August 2000 (9 pages) |
14 May 2001 | Return made up to 13/05/01; full list of members (6 pages) |
14 May 2001 | Return made up to 13/05/01; full list of members (6 pages) |
17 January 2001 | Secretary resigned (1 page) |
17 January 2001 | New secretary appointed (2 pages) |
17 January 2001 | New secretary appointed (2 pages) |
17 January 2001 | Secretary resigned (1 page) |
1 September 2000 | Company name changed abbey lift care (servicing) limi ted\certificate issued on 04/09/00 (2 pages) |
1 September 2000 | Company name changed abbey lift care (servicing) limi ted\certificate issued on 04/09/00 (2 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
18 July 2000 | Registered office changed on 18/07/00 from: euro house 1394 high road london N20 9YZ (1 page) |
18 July 2000 | Registered office changed on 18/07/00 from: euro house 1394 high road london N20 9YZ (1 page) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Secretary resigned (1 page) |
12 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | Secretary resigned (1 page) |
3 July 2000 | Auditors statement (2 pages) |
3 July 2000 | Auditors statement (2 pages) |
3 July 2000 | Auditor's resignation (2 pages) |
3 July 2000 | Auditor's resignation (2 pages) |
23 May 2000 | Return made up to 13/05/00; full list of members
|
23 May 2000 | Return made up to 13/05/00; full list of members
|
2 March 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
2 March 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
4 November 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
4 November 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
19 May 1999 | Return made up to 13/05/99; no change of members
|
19 May 1999 | Return made up to 13/05/99; no change of members
|
1 September 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
1 September 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
9 June 1998 | Return made up to 13/05/98; full list of members
|
9 June 1998 | Return made up to 13/05/98; full list of members
|
9 July 1997 | Return made up to 13/05/97; full list of members (6 pages) |
9 July 1997 | Return made up to 13/05/97; full list of members (6 pages) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
23 December 1996 | Accounts for a small company made up to 31 August 1996 (10 pages) |
23 December 1996 | Accounts for a small company made up to 31 August 1996 (10 pages) |
25 November 1996 | Company name changed abbey lift care LIMITED\certificate issued on 26/11/96 (2 pages) |
25 November 1996 | Company name changed abbey lift care LIMITED\certificate issued on 26/11/96 (2 pages) |
20 May 1996 | Return made up to 13/05/96; change of members (6 pages) |
20 May 1996 | Return made up to 13/05/96; change of members (6 pages) |
18 March 1996 | Full accounts made up to 31 August 1995 (15 pages) |
18 March 1996 | Full accounts made up to 31 August 1995 (15 pages) |
6 June 1995 | Return made up to 13/05/95; full list of members
|
6 June 1995 | Return made up to 13/05/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
13 May 1994 | Incorporation (9 pages) |
13 May 1994 | Incorporation (9 pages) |